(AD01) New registered office address C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR. Change occurred on July 7, 2023. Company's previous address: Tower House Anchor Business Park 102 Beddington Lane Croydon CR0 4YX United Kingdom.
filed on: 7th, July 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 14, 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tower demolition and enabling LTDcertificate issued on 01/03/23
filed on: 1st, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 22, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed tower demolition (holdings) LIMITEDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 22, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 2, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 2, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 2, 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On July 2, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 22, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 14, 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 2, 2020
filed on: 2nd, July 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077476850001, created on May 26, 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates August 22, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 22, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Tower House Anchor Business Park 102 Beddington Lane Croydon CR0 4YX. Change occurred on February 5, 2018. Company's previous address: The Biscuit Factory B504-505 Drummond Road London SE16 4DG.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 22, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) On August 23, 2016 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 23, 2016 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 22, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from February 28, 2016 to December 31, 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 14, 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 14, 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Biscuit Factory B504-505 Drummond Road London SE16 4DG. Change occurred on March 14, 2016. Company's previous address: 2 Clarendon Road Ashford Middlesex TW15 2QE.
filed on: 14th, March 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on July 4, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 23, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to August 31, 2014 (was February 28, 2015).
filed on: 26th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 3, 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 31, 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 4, 2013. Old Address: C/O Chris Derby 2 Clarendon Road Ashford Middlesex TW15 2QE England
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On July 31, 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 25, 2012. Old Address: C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sheering Lower Road Sawbridgeworth CM21 9RG England
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 27, 2012
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 27, 2012 new director was appointed.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2011
| incorporation
|
Free Download
(22 pages)
|